logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharma, Pavan

    Related profiles found in government register
  • Sharma, Pavan
    British consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Richmond Road, London, E8 3NJ, United Kingdom

      IIF 1
  • Sharma, Pavan
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 2
    • icon of address Flat 4 26, James Avenue, Dagenham, RM8 1LJ, United Kingdom

      IIF 3
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 13, Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 7
    • icon of address 135, Clifton Road, 135 Clifton Road, Worthing, BN11 4DP, United Kingdom

      IIF 8
  • Sharma, Pavan
    British hydraulics consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Cranbook Rise, Ilford, Essex, IG1 3QH, United Kingdom

      IIF 9
  • Sharma, Pavan
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit A, Mindful Care & Support Ltd, Unit A Church Farm Business Centre , Church Lane, Nursling , Southampton, Hampshire, SO16 0YB, England

      IIF 14
  • Sharma, Pavan
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 15
    • icon of address 361, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 16
    • icon of address 361, Eastern Avenue, Ilford, IG2 6NE, United Kingdom

      IIF 17
    • icon of address 34, Lower Marsh, London, SE1 7RG, England

      IIF 18
    • icon of address 42 Totteridge Lane, London, N20 9QJ, England

      IIF 19
    • icon of address 125, Tarring Road, Worthing, BN114HE, United Kingdom

      IIF 20
  • Sharma, Pavan
    British none born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Richmond Road, Richmond Road, London, E8 3NJ, England

      IIF 21
  • Sharma, Pavan
    British office manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lower Marsh, Waterloo, London, SE1 7RG, England

      IIF 22
  • Sharma, Pavan
    British self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Links Avenue, Romford, RM26ND, United Kingdom

      IIF 23
  • Mr Pavan Sharma
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 24
    • icon of address 72, Cranbrook Rise, Ilford, IG13QH, United Kingdom

      IIF 25
    • icon of address 135, Clifton Road, Worthing, BN11 4DP, United Kingdom

      IIF 26
  • Sharma, Paul
    British estate agent born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Totteridge Lane, London, N20 9QJ, England

      IIF 27
  • Sharma, Pavan
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 28
    • icon of address 13 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 29
  • Sharma, Pavan, Mr.
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B Bridgefoot Studio, Maldon Road, Kelvedon, Colchester, Essex, CO5 9BE, England

      IIF 30
  • Sharma, Pavan, Mr.
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Walden, 121 Richmond Road, London, E8 3NJ, England

      IIF 31
  • Pavan Sharma
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Totteridge Lane, London, London, N20 9QJ, England

      IIF 32
  • Mr Pavan Sharma
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 121 Richmond Road, Richmond Road, London, E8 3NJ, England

      IIF 37
    • icon of address Unit A, Mindful Care & Support Ltd, Unit A Church Farm Business Centre , Church Lane, Nursling , Southampton, Hampshire, SO16 0YB, England

      IIF 38
  • Mr. Pavan Sharma
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 39
    • icon of address 121, Richmond Road, London, E8 3NJ, England

      IIF 40
    • icon of address Bennett Walden, 121 Richmond Road, London, E8 3NJ, England

      IIF 41
  • Sharma, Pavan

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 42 IIF 43
    • icon of address 121, Richmond Road, London, E8 3NJ, United Kingdom

      IIF 44
    • icon of address 13 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 45
    • icon of address 135, Clifton Road, 135 Clifton Road, Worthing, BN11 4DP, United Kingdom

      IIF 46
  • Mr Pavan Sharma
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Ilford, IG1 3QJ, England

      IIF 47
    • icon of address 13 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,030 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address 121 Richmond Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,775 GBP2017-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    OMER CARE LIMITED - 2021-12-03
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,511 GBP2024-04-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,596 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,538 GBP2022-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    icon of address 28 St. Helens Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,596 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-07-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 72 Cranbrook Rise, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-06-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Suite B Bridgefoot Studio Maldon Road, Kelvedon, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,735 GBP2020-06-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,300 GBP2024-09-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 11 - Director → ME
  • 11
    GENII HOMECARE AND LIFESTYLE SERVICES LIMITED - 2017-10-18
    GENII EDUCATIONAL SERVICES LTD - 2017-08-04
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,691 GBP2023-11-30
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 121 Richmond Road Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,911 GBP2023-07-31
    Officer
    icon of calendar 2013-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 42 Totteridge Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 121 Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address Unit A Mindful Care & Support Ltd, Unit A Church Farm Business Centre , Church Lane, Nursling , Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -196,737 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,968 GBP2024-01-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address Flat 4 26 James Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 361 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 267 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address 125 Tarring Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 42 Totteridge Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address 121 Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 23
    icon of address Bennett Walden, 121 Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 24
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,266 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
Ceased 4
  • 1
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-02-01
    IIF 16 - Director → ME
  • 2
    icon of address 2nd Floor, 39 Ludgate Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -106,961 GBP2023-10-31
    Officer
    icon of calendar 2013-11-30 ~ 2015-04-01
    IIF 18 - Director → ME
  • 3
    icon of address Mohan House, Newark Road, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-06-28
    IIF 3 - Director → ME
  • 4
    icon of address 616d Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-08-01
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.